Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SYNERMETRIC GROUP LIMITED
Company Information for

SYNERMETRIC GROUP LIMITED

20 CHISHILL ROAD CHISHILL ROAD, HEYDON, ROYSTON, SG8 8PW,
Company Registration Number
04634140
Private Limited Company
Active

Company Overview

About Synermetric Group Ltd
SYNERMETRIC GROUP LIMITED was founded on 2003-01-13 and has its registered office in Royston. The organisation's status is listed as "Active". Synermetric Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SYNERMETRIC GROUP LIMITED
 
Legal Registered Office
20 CHISHILL ROAD CHISHILL ROAD
HEYDON
ROYSTON
SG8 8PW
Other companies in CB23
 
Previous Names
WDP HOLDINGS LIMITED12/04/2013
Filing Information
Company Number 04634140
Company ID Number 04634140
Date formed 2003-01-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB918573005  
Last Datalog update: 2024-03-05 22:53:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYNERMETRIC GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SYNERMETRIC GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOHN ALBERT DUTTON
Director 2003-01-13
SIMON JOHN DUTTON
Director 2016-02-01
RICHARD WILSON-HAFFENDEN
Director 2008-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY EWART COPE
Director 2005-04-30 2014-02-05
KATHERINE LOUISE LEWIS
Company Secretary 2008-04-10 2011-04-05
DIANE JULIE STANLEY
Director 2008-05-22 2009-03-01
JEREMY EWART COPE
Company Secretary 2005-04-30 2008-04-10
ALAN HARVEY FELL
Company Secretary 2003-03-21 2005-04-30
ALAN HARVEY FELL
Director 2003-03-21 2005-04-30
CAROLYN FAY DUTTON
Company Secretary 2003-02-10 2003-03-21
PETER WARD
Company Secretary 2003-01-13 2003-02-10
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-01-13 2003-01-13
LONDON LAW SERVICES LIMITED
Nominated Director 2003-01-13 2003-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALBERT DUTTON CAXTON HOUSE (CAMBOURNE) MANAGEMENT COMPANY LIMITED Director 2015-07-29 CURRENT 2005-10-17 Active
JOHN ALBERT DUTTON CONSULTING TOOLS LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active - Proposal to Strike off
JOHN ALBERT DUTTON BROMLEY WHARF LIMITED Director 2010-10-27 CURRENT 2010-10-27 Active
JOHN ALBERT DUTTON CAMBRIDGE CENTRE FOR THE STUDY OF EDUCATIONAL DUAL EXCEPTIONALITY Director 2008-12-30 CURRENT 2008-12-30 Active
JOHN ALBERT DUTTON DIGITAL INTEGRATION TECHNOLOGY LIMITED Director 2008-07-30 CURRENT 2004-06-10 Dissolved 2018-05-22
JOHN ALBERT DUTTON WDP CONSULTING (UK) LIMITED Director 2007-03-29 CURRENT 2006-06-22 Active - Proposal to Strike off
JOHN ALBERT DUTTON TRACER MEASUREMENT SYSTEMS LIMITED Director 2003-06-01 CURRENT 2002-01-17 Active - Proposal to Strike off
JOHN ALBERT DUTTON SYNERMETRIC CONSULTING LIMITED Director 1998-04-30 CURRENT 1998-04-23 Active
JOHN ALBERT DUTTON SYNERMETRIC LIMITED Director 1996-03-27 CURRENT 1996-03-27 Active
SIMON JOHN DUTTON S DUTTON CONSULTING LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2024-01-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-24CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-12-29CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-05-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/20 FROM Unit 6 Caxton House Broad Street Great Cambourne Cambridgeshire CB23 6JN
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOHN DUTTON
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILSON-HAFFENDEN
2018-11-21CH01Director's details changed for Mr John Albert Dutton on 2018-11-21
2018-11-21PSC04Change of details for Mr John Albert Dutton as a person with significant control on 2018-11-21
2018-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 294955
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 294955
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-03-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11AP01DIRECTOR APPOINTED MR SIMON JOHN DUTTON
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 294955
2016-01-08AR0131/12/15 ANNUAL RETURN FULL LIST
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 294955
2015-01-19AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY COPE
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 294955
2014-01-29AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-19AA01Current accounting period extended from 30/09/13 TO 31/03/14
2013-07-03AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12RES15CHANGE OF NAME 18/03/2013
2013-04-12CERTNMCompany name changed wdp holdings LIMITED\certificate issued on 12/04/13
2013-04-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-23AR0131/12/12 ANNUAL RETURN FULL LIST
2012-07-04AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-23AR0131/12/11 ANNUAL RETURN FULL LIST
2011-07-01AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-01TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE LEWIS
2011-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2011 FROM 5 CAXTON HOUSE, BROAD STREET GREAT CAMBOURNE CAMBRIDGE CAMBRIDGESHIRE CB23 6JN
2011-01-25AR0131/12/10 FULL LIST
2010-07-05AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-07AR0131/12/09 FULL LIST
2010-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / MS KATHERINE LOUISE LEWIS / 06/01/2010
2009-07-09AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR DIANE STANLEY
2009-01-22363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-17288aDIRECTOR APPOINTED MR RICHARD WILSON-HAFFENDEN
2008-06-17288aDIRECTOR APPOINTED MRS DIANE JULIE STANLEY
2008-06-17288cSECRETARY'S CHANGE OF PARTICULARS / KATE LEWIS / 17/06/2008
2008-05-20288aSECRETARY APPOINTED MS KATE LEWIS
2008-05-20288bAPPOINTMENT TERMINATED SECRETARY JEREMY COPE
2008-05-12AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-23363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-13395PARTICULARS OF MORTGAGE/CHARGE
2007-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-28395PARTICULARS OF MORTGAGE/CHARGE
2007-02-27395PARTICULARS OF MORTGAGE/CHARGE
2007-01-23363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-10287REGISTERED OFFICE CHANGED ON 10/01/07 FROM: 5 CAXTON HOUSE, BROAD STREET GREAT CAMBOURNE CAMBRIDGE CAMBRIDGESHIRE CB3 6JN
2006-12-06287REGISTERED OFFICE CHANGED ON 06/12/06 FROM: HILL FARMHOUSE 20 CHISHILL ROAD, HEYDON ROYSTON HERTFORDSHIRE SG8 8PW
2006-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-08395PARTICULARS OF MORTGAGE/CHARGE
2006-01-18363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-09-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-05244DELIVERY EXT'D 3 MTH 30/09/04
2005-03-09353LOCATION OF REGISTER OF MEMBERS
2005-03-08363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-08-04244DELIVERY EXT'D 3 MTH 30/09/03
2004-02-17363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-23225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/09/03
2003-06-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-06-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-06-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-06-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-06-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-06-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-06-1388(2)RAD 14/03/03--------- £ SI 294954@1=294954 £ IC 1/294955
2003-04-15288bSECRETARY RESIGNED
2003-04-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-07288aNEW SECRETARY APPOINTED
2003-03-07288bSECRETARY RESIGNED
2003-01-13288bDIRECTOR RESIGNED
2003-01-13288aNEW SECRETARY APPOINTED
2003-01-13288bSECRETARY RESIGNED
2003-01-13287REGISTERED OFFICE CHANGED ON 13/01/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2003-01-13288aNEW DIRECTOR APPOINTED
2003-01-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SYNERMETRIC GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SYNERMETRIC GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 19/02/2007 AND 2007-11-13 Outstanding LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-02-28 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-02-27 Outstanding LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 29 JANUARY 2003 AND 2006-02-08 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SYNERMETRIC GROUP LIMITED

Intangible Assets
Patents
We have not found any records of SYNERMETRIC GROUP LIMITED registering or being granted any patents
Domain Names

SYNERMETRIC GROUP LIMITED owns 1 domain names.

twoexceptional.co.uk  

Trademarks
We have not found any records of SYNERMETRIC GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYNERMETRIC GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SYNERMETRIC GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SYNERMETRIC GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SYNERMETRIC GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SYNERMETRIC GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.